Company NameCLH (Manchester) Limited
Company StatusDissolved
Company Number05638227
CategoryPrivate Limited Company
Incorporation Date28 November 2005(18 years, 5 months ago)
Dissolution Date13 May 2012 (11 years, 11 months ago)
Previous NameLightbanner (Manchester) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gregory Sean Miller-Cheevers
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCallow House
Callow Hill
Virginia Water
Surrey
GU25 4LD
Director NameMr Michael Barry Owen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Barrow Lane
Great Barrow
Chester
Cheshire
CH3 7HW
Wales
Secretary NameMr Andrew Robert Lovelady
NationalityBritish
StatusResigned
Appointed28 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Tollemache Road
Prenton
Merseyside
CH43 8SZ
Wales
Secretary NameMrs Helen Silvano
NationalityBritish
StatusResigned
Appointed28 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables 1b Grange Park
Maghull
Liverpool
Merseyside
L31 3DP
Director NameMr Andrew Robert Lovelady
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(1 year, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 June 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Tollemache Road
Prenton
Merseyside
CH43 8SZ
Wales
Director NameMr Justin Molloy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 2010)
RoleCompany Director
Correspondence AddressBig Tree Farm
Charcoal Road, Dunham Massey
Altrincham
Cheshire
WA14 4SA
Secretary NameMr Mark James Simpson
NationalityBritish
StatusResigned
Appointed20 June 2007(1 year, 6 months after company formation)
Appointment Duration1 month (resigned 23 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollybank
The Avenue, Hale
Altrincham
Cheshire
WA15 0LX
Secretary NameRachael Johnston
NationalityBritish
StatusResigned
Appointed23 July 2007(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 January 2009)
RoleCompany Director
Correspondence Address22 Dane Bank
Middleton
Manchester
Lancashire
M24 2RL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 November 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£12,000
Gross Profit£9,000
Net Worth-£42,000
Current Liabilities£10,000

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

13 May 2012Final Gazette dissolved following liquidation (1 page)
13 May 2012Final Gazette dissolved following liquidation (1 page)
13 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2012Notice of final account prior to dissolution (1 page)
13 February 2012Return of final meeting of creditors (1 page)
13 February 2012Notice of final account prior to dissolution (1 page)
25 May 2010Termination of appointment of Justin Molloy as a director (2 pages)
25 May 2010Termination of appointment of Justin Molloy as a director (2 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
5 October 2009Order of court to wind up (3 pages)
5 October 2009Order of court to wind up (3 pages)
5 October 2009Appointment of a liquidator (1 page)
5 October 2009Appointment of a liquidator (1 page)
6 August 2009Administrator's progress report to 18 June 2009 (12 pages)
6 August 2009Administrator's progress report to 18 June 2009 (12 pages)
29 July 2009Notice of a court order ending Administration (12 pages)
29 July 2009Notice of a court order ending Administration (12 pages)
19 January 2009Administrator's progress report to 18 December 2008 (12 pages)
19 January 2009Notice of extension of period of Administration (1 page)
19 January 2009Notice of extension of period of Administration (1 page)
19 January 2009Administrator's progress report to 18 December 2008 (12 pages)
14 January 2009Appointment Terminated Secretary rachel johnston (1 page)
14 January 2009Appointment terminated secretary rachel johnston (1 page)
6 January 2009Notice of extension of period of Administration (1 page)
6 January 2009Notice of extension of period of Administration (1 page)
16 July 2008Administrator's progress report to 18 June 2008 (11 pages)
16 July 2008Administrator's progress report to 18 June 2008 (11 pages)
15 February 2008Statement of administrator's proposal (29 pages)
15 February 2008Statement of administrator's proposal (29 pages)
9 January 2008Registered office changed on 09/01/08 from: c/o crossley lomas ryecroft manor park road glossop derbyshire SK13 7SQ (1 page)
9 January 2008Registered office changed on 09/01/08 from: c/o crossley lomas ryecroft manor park road glossop derbyshire SK13 7SQ (1 page)
5 January 2008Appointment of an administrator (1 page)
5 January 2008Appointment of an administrator (1 page)
1 August 2007New secretary appointed (2 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007New secretary appointed (2 pages)
1 August 2007Secretary resigned (1 page)
3 July 2007Secretary resigned;director resigned (1 page)
3 July 2007New director appointed (3 pages)
3 July 2007Registered office changed on 03/07/07 from: north house 17 north john street liverpool L2 5EA (1 page)
3 July 2007Resolutions
  • RES13 ‐ Facility agreement, deb 20/06/07
(4 pages)
3 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007Resolutions
  • RES13 ‐ Facility agreement, deb 20/06/07
(4 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Registered office changed on 03/07/07 from: north house 17 north john street liverpool L2 5EA (1 page)
3 July 2007New director appointed (3 pages)
3 July 2007Secretary resigned;director resigned (1 page)
3 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Declaration of assistance for shares acquisition (8 pages)
3 July 2007Director resigned (1 page)
3 July 2007Declaration of assistance for shares acquisition (8 pages)
3 July 2007Director resigned (1 page)
28 June 2007Company name changed lightbanner (manchester) LIMITED\certificate issued on 28/06/07 (2 pages)
28 June 2007Company name changed lightbanner (manchester) LIMITED\certificate issued on 28/06/07 (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (7 pages)
23 June 2007Particulars of mortgage/charge (7 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
12 February 2007Full accounts made up to 30 September 2006 (12 pages)
12 February 2007Full accounts made up to 30 September 2006 (12 pages)
6 December 2006Return made up to 28/11/06; full list of members (2 pages)
6 December 2006Return made up to 28/11/06; full list of members (2 pages)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2006Particulars of property mortgage/charge (4 pages)
3 April 2006Particulars of mortgage/charge (8 pages)
3 April 2006Particulars of property mortgage/charge (4 pages)
3 April 2006Particulars of mortgage/charge (8 pages)
21 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2005Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
21 December 2005Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
21 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
12 December 2005New secretary appointed (2 pages)
12 December 2005New secretary appointed (2 pages)
28 November 2005Incorporation (17 pages)
28 November 2005Incorporation (17 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005Secretary resigned (1 page)